Pinnell Road
Eltham
London
SE9 6AR
Director Name | Mr Steven Mark Kavanagh |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2009(7 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Director Name | Pump Technical Services Limited (Corporation) |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Status | Current |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Pump House Unit 12 Bilton Road Industrial Estate Erith Kent DA8 2AN |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | pts-jung.com |
---|---|
Email address | [email protected] |
Registered Address | Pump House Unit 12 Bilton Road Industrial Estate Erith Kent DA8 2AN |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Pump Technical Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
14 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
21 April 2021 | Memorandum and Articles of Association (21 pages) |
21 April 2021 | Resolutions
|
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
18 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
3 October 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
16 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
15 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 March 2015 | Director's details changed for Pump Technical Services Limited on 7 July 2014 (1 page) |
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Pump Technical Services Limited on 7 July 2014 (1 page) |
6 March 2015 | Director's details changed for Pump Technical Services Limited on 7 July 2014 (1 page) |
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 July 2014 | Registered office address changed from Beco Works Cricket Lane Off Kent House Lane Beckenham Kent BR3 1LA on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Beco Works Cricket Lane Off Kent House Lane Beckenham Kent BR3 1LA on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Beco Works Cricket Lane Off Kent House Lane Beckenham Kent BR3 1LA on 7 July 2014 (1 page) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 July 2011 | Secretary's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages) |
22 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
13 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 February 2009 | Secretary's change of particulars / steven kavanagh / 22/01/2009 (1 page) |
12 February 2009 | Secretary's change of particulars / steven kavanagh / 22/01/2009 (1 page) |
10 February 2009 | Director appointed mr steven mark kavanagh (1 page) |
10 February 2009 | Director appointed mr steven mark kavanagh (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from beco works cricket lane kent house lane beckenham kent BR3 1LA (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from beco works cricket lane kent house lane beckenham kent BR3 1LA (1 page) |
12 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
18 January 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
18 January 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
3 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
3 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
17 May 2006 | Return made up to 11/02/06; full list of members (6 pages) |
17 May 2006 | Return made up to 11/02/06; full list of members (6 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
17 June 2005 | Return made up to 11/02/05; full list of members (6 pages) |
17 June 2005 | Return made up to 11/02/05; full list of members (6 pages) |
20 April 2005 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
20 April 2005 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
6 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
6 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
13 May 2003 | Return made up to 11/02/03; full list of members (6 pages) |
13 May 2003 | Return made up to 11/02/03; full list of members (6 pages) |
14 March 2002 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
14 March 2002 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
22 February 2002 | Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2002 | Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Incorporation (19 pages) |
11 February 2002 | Incorporation (19 pages) |